Entity Name: | THREE DOG VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE DOG VENTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000072124 |
FEI/EIN Number |
412153746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 Emerald Vista Way #128, Las Vegas, NV, 89144, US |
Mail Address: | 220 Emerald Vista Way #128, Las Vegas, NV, 89144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESKIN AMY L | Agent | 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433 |
Konia Bradley S | Managing Member | 220 Emerald Vista Way #128, Las Vegas, NV, 89144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 220 Emerald Vista Way #128, Las Vegas, NV 89144 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 220 Emerald Vista Way #128, Las Vegas, NV 89144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-05 | 7050 W PALMETTO PARK RD, STE 15-286, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-05 | PESKIN, AMY L | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State